RISC IT SOLUTIONS LIMITED

03935051
BRYN EIRIAS ABERGELE ROAD COLWYN BAY WALES LL29 8BF

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Appointment of director (Ms Charlotte Williams) 2 Buy now
01 Aug 2024 mortgage Registration of a charge 22 Buy now
15 May 2024 officers Termination of appointment of director (Jeremy David Keane) 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 accounts Annual Accounts 9 Buy now
27 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2023 resolution Resolution 1 Buy now
21 Jul 2023 incorporation Memorandum Articles 10 Buy now
07 Jul 2023 officers Appointment of director (Mr Alex Heslip) 2 Buy now
07 Jul 2023 officers Termination of appointment of director (Joanna Susan Stewart) 1 Buy now
07 Jul 2023 officers Termination of appointment of director (Paul Gareth Roberts) 1 Buy now
03 Jul 2023 mortgage Registration of a charge 58 Buy now
22 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 incorporation Memorandum Articles 15 Buy now
20 Feb 2023 accounts Annual Accounts 9 Buy now
20 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2022 resolution Resolution 2 Buy now
28 Sep 2022 officers Appointment of director (Mr Bruce Ian Laing) 2 Buy now
28 Sep 2022 change-of-constitution Statement Of Companys Objects 15 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 11 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 9 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 officers Appointment of director (Mr Mark Andrew Lawton) 2 Buy now
07 Nov 2017 accounts Annual Accounts 11 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 accounts Annual Accounts 7 Buy now
02 Sep 2015 mortgage Statement of satisfaction of a charge 6 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 19 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 resolution Resolution 2 Buy now
12 Mar 2013 officers Appointment of director (Ms Joanna Susan Stewart) 3 Buy now
12 Mar 2013 officers Appointment of director (Paul Gareth Roberts) 3 Buy now
12 Mar 2013 officers Termination of appointment of secretary (Hanover Secretaries Limited) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Pierre Camino) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Risc Group Sa) 2 Buy now
08 Mar 2013 accounts Annual Accounts 18 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 7 Buy now
11 Apr 2012 annual-return Annual Return 14 Buy now
21 Feb 2012 accounts Annual Accounts 17 Buy now
09 Mar 2011 annual-return Annual Return 14 Buy now
04 Mar 2011 accounts Annual Accounts 19 Buy now
31 Aug 2010 officers Appointment of director (Jeremy David Keane) 3 Buy now
25 Mar 2010 accounts Annual Accounts 23 Buy now
04 Mar 2010 annual-return Annual Return 15 Buy now
22 Dec 2009 officers Termination of appointment of director (Paul Roberts) 2 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 23/02/09; full list of members 8 Buy now
31 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2009 annual-return Return made up to 23/02/08; no change of members 4 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 28/02/2009 to 30/06/2008 1 Buy now
07 Aug 2008 officers Secretary appointed hanover secretaries LIMITED 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from, hamilton house, 20-24 hamilton terrace,, leamington spa, warwickshire, CV32 4LY 1 Buy now
25 Jul 2008 officers Appointment terminated secretary hamilton house corporate services LIMITED 1 Buy now
25 Jul 2008 officers Director appointed risc group sa 2 Buy now
22 Jul 2008 officers Director appointed pierre jean camino 2 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
18 Dec 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 23/02/07; full list of members 6 Buy now
07 Dec 2006 accounts Annual Accounts 8 Buy now
04 May 2006 annual-return Return made up to 23/02/06; full list of members 6 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
29 Mar 2005 annual-return Return made up to 23/02/05; full list of members 6 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
19 Apr 2004 annual-return Return made up to 23/02/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 5 Buy now
06 Mar 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
25 Feb 2003 accounts Annual Accounts 4 Buy now
22 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 4 Buy now
11 Apr 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
13 Mar 2001 address Registered office changed on 13/03/01 from: 8 sultan croft, shenley brook end, milton keynes, bucinghamshire MK5 7FD 1 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
01 Mar 2000 officers Director resigned 1 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2000 incorporation Incorporation Company 16 Buy now